BELVOIR CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELVOIR CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08807558

Incorporation date

09/12/2013

Size

Dormant

Contacts

Registered address

Registered address

Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon02/04/2026
Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on 2025-09-11
dot icon02/04/2026
Appointment of Belgravia Block Management Ltd as a secretary on 2025-09-11
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon13/11/2025
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2025-11-13
dot icon13/11/2025
Director's details changed for Miss Gillian Mary Henry on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Timothy Perkins on 2025-11-13
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Belgravia Block Management Ltd as a secretary on 2023-09-05
dot icon05/09/2023
Appointment of Eight Asset Management (Eightam) Limited as a secretary on 2023-09-05
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/12/2022
Secretary's details changed for Belgravia Block Management Ltd on 2022-12-01
dot icon21/08/2022
Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2022-08-21
dot icon04/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon16/12/2021
Secretary's details changed for Belgravia Block Management Ltd on 2021-12-16
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon09/12/2020
Director's details changed for Mr Timothy Perkins on 2020-12-09
dot icon09/12/2020
Director's details changed for Miss Gillian Mary Henry on 2020-12-09
dot icon03/09/2020
Registered office address changed from C/O Belgravia Block Management 62 Park Road Peterborough PE1 2TJ England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2020-09-03
dot icon03/09/2020
Appointment of Belgravia Block Management Ltd as a secretary on 2020-09-01
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Registered office address changed from Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England to C/O Belgravia Block Management 62 Park Road Peterborough PE1 2TJ on 2020-09-01
dot icon01/09/2020
Termination of appointment of Firstport Secretarial Limited as a secretary on 2020-08-31
dot icon20/05/2020
Termination of appointment of Barry Henry Maynard as a director on 2020-05-20
dot icon20/05/2020
Termination of appointment of Fraser Paul Hopes as a director on 2020-05-20
dot icon17/03/2020
Appointment of Mr Timothy Perkins as a director on 2020-03-11
dot icon17/02/2020
Appointment of Miss Gillian Mary Henry as a director on 2020-02-17
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon11/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/09/2017
Appointment of Firstport Secretarial Limited as a secretary on 2017-09-25
dot icon25/09/2017
Termination of appointment of Pentland Estate Management as a secretary on 2017-09-25
dot icon25/09/2017
Registered office address changed from C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF to Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX on 2017-09-25
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-09 no member list
dot icon10/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-09 no member list
dot icon13/11/2014
Appointment of Pentland Estate Management as a secretary on 2014-11-13
dot icon13/11/2014
Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF on 2014-11-13
dot icon27/10/2014
Termination of appointment of Fairfield Company Secretaries Limited as a director on 2014-10-27
dot icon27/10/2014
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2014-10-27
dot icon27/10/2014
Termination of appointment of Adrian Martin Povey as a director on 2014-10-27
dot icon27/10/2014
Appointment of Mr Fraser Paul Hopes as a director on 2014-06-30
dot icon27/10/2014
Appointment of Mr Barry Henry Maynard as a director on 2014-06-30
dot icon09/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
09/12/2013 - 27/10/2014
2975
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
01/09/2020 - 05/09/2023
103
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
11/09/2025 - Present
103
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
09/12/2013 - 27/10/2014
117
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
25/09/2017 - 31/08/2020
497

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELVOIR CLOSE MANAGEMENT COMPANY LIMITED

BELVOIR CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/2013 with the registered office located at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELVOIR CLOSE MANAGEMENT COMPANY LIMITED?

toggle

BELVOIR CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/2013 .

Where is BELVOIR CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

BELVOIR CLOSE MANAGEMENT COMPANY LIMITED is registered at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU.

What does BELVOIR CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

BELVOIR CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELVOIR CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on 2025-09-11.